Skip to main content Skip to search results

Showing Collections: 4801 - 4825 of 9176

 Fonds

Mortgage or sale of land, Littleport, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.962
Dates: 1 Feb. 1742
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Mortgage, Outwell, Cambridgeshire and Upwell, Norfolk

 Fonds
Reference Code: GBR/0012/MS Doc.1389
Scope and Contents

Nicholas Girling of Bury St. Edmunds mortgages to Robert Colman of Brent Eleigh, Suffolk, Edward Colman of London, and Robert Canham of Milden..., Suffolk, certain lands in Outwell and Upwell for a term of thousand years. The deed is an ordinary conveyance of sale with provisos to ensure the mortgagor's right of re-entry on payment of the specified sums. Witnessed by William Egerton and John Maltyward.

Dates: 27 Nov. 1678 (30 Charles II)
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Mortgage, Royston and Baldock, Hertfordshire

 Fonds
Reference Code: GBR/0012/MS Doc.1666
Scope and Contents Hale Wortham, John Hitch, Ebenezer Hollick, Edmund Fisher, Hale Wortham, jr., James Wortham, Richard Scott, Joseph Foster, and Thomas Smyth, Trustees under two Acts of Parliament for the repair of the road between Tring, Herts. and Bournbridge, Cambs., it being enacted that they may assign as security to any person lending them money the profits of the tolls, assign certain tolls to Richard Crop of London for the remainder of the term mentioned in the act, provided that if the Trustees pay...
Dates: 8 June 1772
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Mortgage, Showell and Dunthrop, Oxfordshire

 Fonds
Reference Code: GBR/0012/MS Doc.3934
Scope and Contents In consideration of #3,000 (advanced to Pope), William Pope esq of Wroxton, Oxfordshire, Thomas Chamberlayne esq of Gray's Inn, and Thomas Leeson of Franckton [Frankton], Warwickshire, gent, mortgage various freehold and leasehold properties in Showell, Dunsthorpe [Dunthrop], Brewerne [Bruern], Swackley, Little Twe [Tew?], Hyethrop, and the manor of Hook Norton, Oxfordshire, to Robert Chamberlayne esq of Sherborne, Oxfordshire, and Philip Scudamore esq of Gt St Bartholomew's 'neare West...
Dates: 10 Nov. 1596 (38 Elizabeth I)
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Mortgage, Six Mile Bottom, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1391
Scope and Contents

George, Prince of Wales, and Colonel George Leigh, his trustee, mortgage certain land and property in Six Mile Bottom to [Eliab?] Breton of Bagshot, Surrey, from whom they had previously bought it. Witnessed by Charles Bicknell.

Dates: 1806
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Mortgage, Soham, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1482
Scope and Contents

[Sir] Thomas Chicheley of Wimpole, Cambs. and Joseph Loveland of Wimpole mortgage to Hon. Sir Charles Compton, son of the Earl of Northampton, and Thomas Doughtie of Lincoln's Inn the manor of Soham with all benefits, interests, and appurtenances for a term of five hundred years. Witnessed by Lewis Hicks, Ralphe Rabett, H. Compton, and Richard Corney. Counterpart of MS Doc.1483.

Dates: 2 Mar. 1654
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Mortgage, Soham, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1483
Scope and Contents

[Sir] Thomas Chicheley of Wimpole, Cambs. and Joseph Loveland of Wimpole mortgage to Hon. Sir Charles Compton, son of the Earl of Northampton, and Thomas Doughtie of Lincoln's Inn the manor of Soham with all benefits, interests, and appurtenances for a term of five hundred years. Witnessed by Lewis Hicks, Ralphe Rabett, H. Compton, and Richard Corney. Counterpart of MS Doc.1482.

Dates: 2 Mar. 1654
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Mortgage, Sutton, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1775
Scope and Contents In consideration of #110, Alice Hobson, widow, and Richard Hobson, yeoman, both of Chatteris, lease their 10 acres of adventurers' ground in Sutton to Agnes Jenyns of Doddington, widow, for 100 years at peppercorn rent. Repayment date (of #112 5s, including interest) is 20 Apr 1756. Jenyns undertakes not to enter the premises until that date is past. Signed and sealed by Alice and Richard Hobson, duty stamps, endorsed as entered in the Bedford Level Company Register on 5 Dec 1755. Signed...
Dates: 20 Oct. 1755 (29 George II)
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Mortgage, Sutton, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1787
Scope and Contents In consideration of £30, John Cawthorn of Hive End, Chatteris, yeoman, leases his 10 acres of fen or marsh ground in Sutton to William Nix of Chatteris, gent, for 1,000 years at no specified rent. Repayment date (with 5% interest) is 19 July 1844. Signed and sealed by John Cawthorn, witnessed by John Sewell of Chatteris, solicitor, and James Little Allam (?), of Chatteris, plumber and glazier, duty stamp. Signed receipt for the £30 on verso, same date. Enclosed is a letter dated 5 Dec 1844...
Dates: 19 Jan. 1844
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Mortgage, Watton-at-Stone and Benington, Hertfordshire

 Fonds
Reference Code: GBR/0012/MS Doc.1624
Scope and Contents

Anthony Oldfield of Staple Inn, London, sells to Edward Nicholl of London certain property in the above parishes, free of all leases etc., except a lease for a term of years to John Wiles, unexpired. On repayment of the capital sum with interest by Anthony Oldfield before a certain date the agreement is void. Witnessed by Roger Shenfield, James Nicholl, and George Carter. Two further items on back of document (MS Doc.1624/1 & /2). A seal is attached.

Dates: 8 Feb. 1646 (Either 1646 or 1647?)
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Mortgage, Whittlesey, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1511
Scope and Contents

Frances, Dowager Countess of Portland, Hon. Edward Howard, and Sir William Turner, Alderman of the City of London, mortgage to John Howland of Streatham, Surrey, certain lands in Whittlesey, Cambs. for a term of one hundred years. No signature.

Dates: 11 Jan. 1683 (Either 1683 or 1684?)
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Mortgage, Willingham, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1079
Dates: 10 Apr. 1675
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Mortgage, Wisbech, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1029
Dates: 10 Mar. 1730
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Mortgage, Wisbech, Cambridgeshire

 Fonds
Reference Code: GBR/0012/MS Doc.1399
Scope and Contents

Richard Kelvington of Wisbech and Mary his wife mortgage certain property and lands in Wisbech to Peter Soame of Heydon [Cambs.] for the term of a thousand years. Witnessed by William [Chent?] and Anthony Lea.

Dates: 29 Apr. 1679
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

M.R. James: Miscellaneous Papers

 Fonds
Reference Code: GBR/0012/MS Add.7482
Scope and Contents

Papers mostly relating to James' work on biblical apocrypha and cataloguing manuscripts, including notes and transcriptions of texts, plus other miscellaneous material.

Dates: 1890-1936
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

M.R. James: On the Abbey of S. Edmund at Bury

 Fonds
Reference Code: GBR/0012/MS Add.8399
Scope and Contents

Annotated copy of the published work, with inserted notes and letters to James.

Dates: 1895
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

M.R. James: The Ancient Libraries of Canterbury and Dover

 Fonds
Reference Code: GBR/0012/MS Add.8400
Scope and Contents

Published work with annotations and inserted notes and letters to James.

Dates: 1903
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Mr Menzies and Mr Mackenzie King leaving the War Cabinet Meeting, Ottawa, Canada, 19 May 1941

 Fonds
Reference Code: GBR/0115/RCS/Y3011O
Scope and Contents

A loose print measuring 140 x 194 mm, captioned on the reverse. The print shows Menzies and Mackenzie King walking side by side along a pavement after a war cabinet meeting. Sir Robert Gordon Menzies (1894-1978) was Prime Minister of Australia 1939-41 and 1949-66. William Lyon Mackenzie King (1874-1950) was Prime Minister of Canada 1921-26, 1926-30 and 1935-48.

Dates: 1941-05-19
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Mr. Walpole's Apology

 Fonds
Reference Code: GBR/0012/MS Add.8570
Dates: 1739 (Circa)
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Mrs Anne Webb: Commonplace book

 Fonds
Reference Code: GBR/0012/MS Add.7502
Scope and Contents

Includes poems and short stories. Anne Webb ne Gould was married to Dr William Webb, the Master of Clare College.

Dates: 1801 - 1851
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Mrs Lewis: Diaries

 Fonds
Reference Code: GBR/0012/MS Add.8846
Scope and Contents

Diaries of a Bedfordshire lady, of Toddington, near Woburn (references to Duke of Bedford). Her husband is called in the diaries 'Burke': this was Edmund Burke Lewis (1792-1846), who was Rector of Toddington, Bedfordshire, 1816-46. Brief notes of family and local events.

Dates: 1827-1828
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Management Group

MS letter to John Charles Burkill accompanying two pamphlets included in this volume of 'Peterhouse Pamphlets: F. H. Jackson'.

 Management Group
Reference Code: GBR/0273/Pet.695.38
Scope and Contents

Brief reminiscences of his Cambrige degrees and account of his current mathematical endeavours.

Dates: 1946-10-31
 Fonds

MS score, Select airs of Handell's, by an unknown copyist

 Fonds
Reference Code: GBR/0012/MS Add.9448
Scope and Contents

1 volume, MS score, 1730s, Select airs of Handell's (contemporary binding label), a selection of 25 arias from Tamerlano (1724), Rodelinda (1724), Poro (1731), Admeto (1726), Riccardo primo (1727), in a copyist's hand. Ownership inscription, 'Dss of Newcastle', i.e. Henrietta Pelham-Holles, Duchess of Newcastle (d.1776), wife of 1st Duke of Newcastle.

Dates: 1730-1740
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

MSS. from Sir H. Thompson's books

 Fonds
Reference Code: GBR/0012/MS Add.7326
Dates: c. 1700-1900
Conditions Governing Access: Unless restrictions apply, the collection is open for consultation by researchers using the Manuscripts Reading Room at Cambridge University Library. For further details on conditions governing access please contact mss@lib.cam.ac.uk. Information about opening hours and obtaining a Cambridge University Library reader's ticket is available from the Library's website (www.lib.cam.ac.uk).
 Fonds

Munby: The Papers of Alan Noel Latimer Munby

 Fonds
Reference Code: GBR/0272/ANLM
Scope and Contents

The papers comprise correspondence, drafts of Munby's publications and lectures, and subject files relating to his bibliographic work. The letters from Betjeman and Blunden include manuscripts of their poetry.

Dates: 1788 - 2014

Filter Results

Additional filters:

Repository
Cambridge University Library 8197
Churchill Archives Centre 555
Archive Centre, King's College, Cambridge 89
Peterhouse (Ward) Library 54
University of Cambridge: Centre of South Asian Studies 41
∨ more  
ARCHON code (for CUL materials)
Archives and MSS Dept. (GBR/0012) 7076
Royal Commonwealth Soc. (GBR/0115) 1106
Map Dept. (GBR/3296) 9
Bible Society (GBR/0374) 4
Royal Greenwich Observatory (GBR/0180) 1
∨ more  
Subject
Africa (continent) 436
Asia (continent) 283
Oceania (continent) 207
North and Central America (continent) 163
Poetry 141
∨ more
Europe (continent) 137
Australia (nation) 130
India (nation) 126
Second World War (1939-1945) 111
South Africa (nation) 107
Uganda (nation) 80
United Kingdom (nation) 78
Nigeria (nation) 74
Canada (nation) 71
Politics 71
Naval personnel 69
Kenya (nation) 66
First World War (1914-1918) 65
New Zealand (nation) 64
Malaysia (nation) 57
West Indies (archipelago) 57
Ghana (nation) 56
Sri Lanka (nation) 55
Tanzania (nation) 51
Physics 46
Sermons 43
China (nation) 42
Catholicism 41
Theology 40
Diplomacy 39
Egypt (nation) 39
Music 37
Pakistan (nation) 37
Literature 36
Cambridge 35
Travel abroad 35
Law 34
Science 34
Sierra Leone (nation) 34
Slavery 34
Zimbabwe (nation) 34
England (country) 33
Roman Catholicism 32
Religious history 31
Engineering 30
Ireland 30
Colonialism 28
Jamaica (nation) 28
Astronomy 27
France 27
Germany 27
History 27
Queensland (state) 27
Fiji (nation) 26
India 26
South America (continent) 26
Sudan (nation) 26
Zambia (nation) 26
Cambridgeshire 25
Catholic emancipation 25
Lesser Antilles (island group) 25
Petitions 25
Religion 25
Colonial administration 24
Mathematics 24
Great Britain (island) 23
Singapore (nation) 23
Trinidad and Tobago (nation) 23
United States (nation) 23
British Isles (island group) 22
France (nation) 22
Malta (nation) 22
Botany 21
China 21
Colonization 21
Government 21
Catalogues 20
Gibraltar (dependent state) 20
Greater Antilles (island group) 20
Lectures 20
Travel 20
Heraldry 19
Hong Kong (administrative region) 19
Italy 19
Journalism 19
Malawi (nation) 19
Philosophy 19
Archaeology 18
Indonesia (nation) 18
Malay Archipelago (general region) 18
Parliament 18
Singapore (inhabited place) 18
Cambridge, Cambridgeshire 17
Congo (nation) 17
Medical sciences 17
Nuclear physics 17
Barbados (nation) 16
Economics 16
Family correspondence 16
Geology 16
+ ∧ less
 
Language
English 9088
French 64
Latin 53
German 45
Italian 42
∨ more  
Names
University of Cambridge 143
Royal Navy 50
Bradshaw, Henry, 1831-1886 (scholar, antiquary and librarian) 37
Cambridge University Library 36
Churchill, Winston Leonard Spencer, Sir, 1874 - 1965 (Knight, statesman and historian) 35
∨ more
Jenkinson, Francis John Henry, 1853-1923 (librarian) 29
Sassoon, Siegfried Loraine, 1886-1967 (poet and author) 26
Acton, John Emerich Edward Dalberg, 1834-1902 (1st Baron Acton and historian) 24
Keynes, Sir Geoffrey Langdon, 1887-1982 (Knight, surgeon and bibliophile) 24
Benson, Arthur Christopher, 1862-1925 (author and college head) 19
Knight, Samuel, 1677-1746 (Church of England clergyman and antiquary) 19
James, Montague Rhodes, 1862-1936 (biblical scholar, antiquary and palaeographer) 18
Patrick, Simon, 1626-1707 (Bishop of Ely) 17
Trinity College, Cambridge 17
Labour Party 15
Conservative Party 14
Patrick, John, ? 1632-1695 (Church of England clergyman and religious controversialist) 14
Great Britain and Northern Ireland. Central Office of Information 13
Brooke, Rupert Chawner, 1887-1915 (poet) 12
Cowell, Edward Byles, 1826-1903 (orientalist) 11
Darwin, Charles Robert, 1809-1882 (naturalist) 10
Newton, Sir Isaac, 1642-1727 (Knight, natural philosopher and mathematician) 10
Sayle, Charles Edward, 1864-1924 (librarian) 10
Baldwin, Stanley, 1867-1947 (1st Earl Baldwin of Bewdley and Prime Minister) 9
Corpus Christi College, Cambridge 9
Darwin, Sir George Howard, 1845-1912 (Knight, mathematician and geophysicist) 9
Sandars, Samuel, 1837-1894 (bibliographer and barrister) 9
University of Oxford 9
Willis, Robert, 1800-1875 (engineer and architectural historian) 9
Babington, Charles Cardale, 1808-1895 (botanist and archaeologist) 8
Duff, Edward Gordon, 1863-1924 (bibliographer) 8
FitzGerald, Edward, 1809-1883 (poet and translator) 8
Jackson, Henry, 1839-1921 (classicist) 8
Maitland, Frederic William, 1850-1906 (legal historian) 8
St John's College, Cambridge 8
Aristotle, 384-322 BC (philosopher) 7
Charles, I, 1600-1649 (King of England, Scotland, and Ireland) 7
Cole, William, 1714-1782 (antiquary) 7
Housman, Alfred Edward, 1859-1936 (poet) 7
Jesus College, Cambridge 7
Liberal Party 7
Paisiello, Giovanni, 1740-1816 (composer) 7
Royal Commonwealth Society 7
Sedgwick, Adam, 1785-1873 (geologist) 7
University of Cambridge, Cavendish Laboratory 7
Bidder, George Parker, 1863-1953 (marine biologist) 6
Church Missionary Society 6
Churchill, Clementine Ogilvy Spencer (1885-1977, née Hozier, Baroness Spencer-Churchill of Chartwell) 6
Clark, John Willis, 1833-1910 (Cambridge University registrary) 6
Cockcroft, John Douglas, Sir, 1897 - 1967 (Knight, nuclear physicist and first Master of Churchill College) 6
Donne, John, 1572-1631 (poet and Church of England clergyman) 6
Eton College 6
Gosse, Philip Henry, 1810-1888 (zoologist and religious writer) 6
Gosse, Sir Edmund William, 1849-1928 (Knight, writer) 6
King's College, Cambridge 6
Moore, George Edward, 1873-1958 (philosopher) 6
Niclaes, Hendrik, 1502-? 1580 (German mystic and founder of the sect Familia Caritatis) 6
Powys, Llewelyn, 1884-1939 (writer) 6
Rennie, John, 1761-1821 (engineer) 6
Roskill, Stephen Wentworth, 1903 - 1982 (naval historian) 6
Royal Air Force 6
Rutherford, Ernest, 1871-1937 (Baron Rutherford of Nelson, physicist) 6
Simpson, Donald Herbert, 1920 - 2002 (Librarian of the Royal Commonwealth Society) 6
Thatcher, Margaret Hilda, 1925 - 2013 (née Roberts, Baroness Thatcher of Kesteven, Prime Minister) 6
Welcker, Adair, 1858-1926 (author) 6
Whittle, Frank, Sir, 1907 - 1996 (Knight, Air Commodore, aeronautical engineer) 6
Atomic Energy Research Establishment, Harwell 5
Blake, William, 1757-1827 (engraver, artist, and poet) 5
British Overseas Airways Corporation 5
Clare College, Cambridge 5
Gow, Andrew Sydenham Farrar, 1886-1978 (Classical Scholar) 5
James, I, 1566-1625 (King of Great Britain and Ireland) 5
Keynes, John Neville, 1852-1949 (logician, economist and university administrator) 5
Lethbridge, Thomas Charles, 1901-1971 (archaeologist and parapsychologist) 5
Longmore, Laura, fl1948 - 1998 5
Macalister, Alexander, 1844-1899 (Professor of Anatomy and surgeon) 5
Madden, Sir Frederic, 1801-1873 (Knight, palaeographer and librarian) 5
Maxwell, James Clerk, 1831-1879 (Professor, scientist, physicist) 5
Minns, Sir Ellis Hovell, 1874-1953 (Knight, archaeologist, orientalist and linguist) 5
Newton, Alfred, 1829-1907 (zoologist) 5
Saunderson, Nicholas, 1682-1739 (mathematician) 5
Scholfield, Alwyn Faber, 1884-1969 (Cambridge University Librarian) 5
Smith, Sir (Walter Buchanan-, 1879-1944, Knight) 5
Soames, Mary, Dame, 1922 - 2014 (née Churchill, writer, wife of Baron Soames) 5
Stevenson, Anne, 1933-2020 (poet) 5
Stokes, Sir George Gabriel, 1819-1903 (1st Baronet and physicist) 5
Thomas, Harold Beken, 1888 - 1971 (colonial administrator and historian) 5
Welch, John Hope, 1942- (poet, publisher and teacher) 5
Bacon, Francis, 1561-1626 (Viscount St Alban, lord chancellor, politician and philosopher) 4
Bartholomew, Augustus Theodore, 1882-1933 (librarian) 4
Bartlett, Sir Frederic Charles, 1886-1969 (Knight and psychologist) 4
Bateson, William, 1861-1926 (biologist) 4
Blunden, Edmund Charles, 1896-1974 (poet) 4
Cambridge University Press 4
Charles, II, 1630-1685 (King of Great Britain and Ireland) 4
Churchill College 4
Cornford, Frances Crofts, 1886-1960 (poet) 4
Elizabeth, I, 1533-1603 (Queen of England and Ireland) 4
Elizabeth, II, 1926-2022 (Queen of Great Britain and Northern Ireland) 4
Falconer, John, 1951 (Curator of photographs, British Library) 4
+ ∧ less